Search icon

YOGIMAYUR, Inc.

Company Details

Name: YOGIMAYUR, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Dec 2014 (10 years ago)
Organization Date: 02 Dec 2014 (10 years ago)
Last Annual Report: 13 Feb 2020 (5 years ago)
Organization Number: 0903934
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 Limestone Street, Frankfort, KY 40601
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Alpesh Patel President

Incorporator

Name Role
Alpesh Patel Incorporator

Registered Agent

Name Role
Alpesh Patel Registered Agent

Filings

Name File Date
Dissolution 2021-04-05
Annual Report 2020-02-13
Annual Report 2019-04-01
Annual Report 2018-04-26
Annual Report 2017-05-17
Annual Report 2016-08-12
Annual Report 2015-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890197408 2020-05-06 0457 PPP 1009 HOLMES STREET, FRANKFORT, KY, 40601
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-0001
Project Congressional District KY-01
Number of Employees 1
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4637.68
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State